Company NamePRAG Bros Limited
Company StatusDissolved
Company Number02871313
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Anthony John Prag
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleJeweller
Correspondence AddressPriory Cottage 11 James Street
Watersheddings
Oldham
Lancashire
OL4 2NZ
Director NameMr David Joseph Prag
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleJeweller
Correspondence AddressPriory Cottage 11 James Street
Watersheddings
Oldham
Lancashire
OL4 2NZ
Secretary NameMr David Joseph Prag
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleJeweller
Correspondence AddressPriory Cottage 11 James Street
Watersheddings
Oldham
Lancashire
OL4 2NZ
Director NameMr Fred Holt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1997)
RoleRegional Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
James Street
Oldham
Lancs
OL4 2NZ
Secretary NameMr Anthony John Prag
NationalityBritish
StatusResigned
Appointed14 November 1994(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1998)
RoleJeweller
Correspondence AddressPriory Cottage 11 James Street
Watersheddings
Oldham
Lancashire
OL4 2NZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address37 Albion Street
Oldham
OL1 3BQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
8 January 1998Return made up to 12/11/97; no change of members (4 pages)
8 January 1998Return made up to 12/11/96; full list of members (6 pages)
17 October 1997Director resigned (1 page)
1 October 1997Full accounts made up to 30 November 1996 (11 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 February 1996Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Full accounts made up to 30 November 1994 (12 pages)
27 April 1995Return made up to 12/11/94; full list of members (6 pages)